RETURNSHARE PROPERTY MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02823270 |
Category | |
Incorporated | 02 Jun 1993 |
Age | 30 years, 11 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
RETURNSHARE PROPERTY MANAGEMENT LIMITED is an active with number 02823270. It was incorporated 30 years, 11 months, 29 days ago, on 02 June 1993. The company address is C/O Elco Accounting C/O Elco Accounting, Rickmansworth, WD3 1DD, Hertfordshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 29 May 2024
Action Date: 19 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-19
Documents
Confirmation statement with no updates
Date: 02 Jun 2023
Action Date: 02 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-02
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Change to a person with significant control
Date: 14 Mar 2023
Action Date: 14 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-14
Psc name: Mr Simon Jermey Hope
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 02 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-02
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 02 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-02
Documents
Cessation of a person with significant control
Date: 05 Jul 2021
Action Date: 26 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-26
Psc name: Michael Bernard Taub
Documents
Notification of a person with significant control
Date: 05 Jul 2021
Action Date: 26 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-26
Psc name: Simon Jermey Hope
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Termination secretary company with name termination date
Date: 28 Jun 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-03-26
Officer name: Michael Bernard Taub
Documents
Termination director company with name termination date
Date: 28 Jun 2021
Action Date: 26 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Bernard Taub
Termination date: 2021-03-26
Documents
Change person director company with change date
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Di Biasio
Change date: 2021-01-29
Documents
Change person director company with change date
Date: 08 Oct 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-25
Officer name: Michael Bernard Taub
Documents
Change person director company with change date
Date: 07 Oct 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Judith Taylor
Change date: 2020-09-25
Documents
Change person director company with change date
Date: 07 Oct 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-25
Officer name: Mr Simon Jermey Hope
Documents
Change person director company with change date
Date: 07 Oct 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-25
Officer name: Mr Glenn Haifer
Documents
Change person director company with change date
Date: 07 Oct 2020
Action Date: 25 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-25
Officer name: Mr Kevin Di Biasio
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2020
Action Date: 07 Oct 2020
Category: Address
Type: AD01
Old address: Egale 1 80 st Albans Road Watford Herts WD17 1DL England
New address: C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD
Change date: 2020-10-07
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-02
Documents
Accounts with accounts type dormant
Date: 13 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person director company with name date
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Jermey Hope
Appointment date: 2019-09-09
Documents
Appoint person director company with name date
Date: 03 Sep 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Judith Taylor
Appointment date: 2019-08-30
Documents
Change person director company with change date
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kevin Di Biasio
Change date: 2019-08-30
Documents
Appoint person director company with name date
Date: 22 Aug 2019
Action Date: 21 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Glenn Haifer
Appointment date: 2019-08-21
Documents
Appoint person director company with name date
Date: 22 Aug 2019
Action Date: 21 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Di Biasio
Appointment date: 2019-08-21
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 02 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-02
Documents
Accounts with accounts type dormant
Date: 10 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts with accounts type dormant
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2018
Action Date: 02 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-02
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 02 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-02
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Bernard Taub
Notification date: 2016-04-06
Documents
Accounts with accounts type dormant
Date: 30 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Termination director company with name termination date
Date: 14 Feb 2017
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ryan Giroux
Termination date: 2016-09-30
Documents
Annual return company with made up date no member list
Date: 16 Aug 2016
Action Date: 02 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-02
Documents
Change person director company with change date
Date: 12 Aug 2016
Action Date: 12 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ryan Giroux
Change date: 2016-08-12
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2016
Action Date: 19 Jul 2016
Category: Address
Type: AD01
New address: Egale 1 80 st Albans Road Watford Herts WD17 1DL
Old address: Iveco House Station Road Watford Hertfordshire WD17 1DL
Change date: 2016-07-19
Documents
Change person director company with change date
Date: 19 Jul 2016
Action Date: 19 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ryan Giroux
Change date: 2016-07-19
Documents
Accounts with accounts type dormant
Date: 23 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 13 Jul 2015
Action Date: 02 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-02
Documents
Accounts with accounts type dormant
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Address
Type: AD01
Old address: Rear Office 1St Floor 43-45 High Road Bushey Heath Hertfordshire WD23 1EE
New address: Iveco House Station Road Watford Hertfordshire WD17 1DL
Change date: 2014-10-15
Documents
Annual return company with made up date no member list
Date: 14 Jul 2014
Action Date: 02 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-02
Documents
Change person secretary company with change date
Date: 14 Jul 2014
Action Date: 02 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Michael Bernard Taub
Change date: 2014-06-02
Documents
Accounts with accounts type dormant
Date: 07 Oct 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 26 Jul 2013
Action Date: 02 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-02
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 18 Jun 2012
Action Date: 02 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-02
Documents
Change registered office address company with date old address
Date: 21 Nov 2011
Action Date: 21 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-21
Old address: 239a Uxbridge Road London W12 9DL
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Gazette filings brought up to date
Date: 21 Sep 2011
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date no member list
Date: 17 Jun 2011
Action Date: 02 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-02
Documents
Appoint person director company with name
Date: 10 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ryan Giroux
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date no member list
Date: 06 Jun 2010
Action Date: 02 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-02
Documents
Appoint person director company with name
Date: 19 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Bernard Taub
Documents
Annual return company with made up date
Date: 08 Dec 2009
Action Date: 02 Jun 2008
Category: Annual-return
Type: AR01
Made up date: 2008-06-02
Documents
Annual return company with made up date
Date: 08 Dec 2009
Action Date: 02 Jun 2009
Category: Annual-return
Type: AR01
Made up date: 2009-06-02
Documents
Change registered office address company with date old address
Date: 08 Dec 2009
Action Date: 08 Dec 2009
Category: Address
Type: AD01
Old address: 1St Floor No 7 Goldhawk Road London W12 8QQ
Change date: 2009-12-08
Documents
Legacy
Date: 06 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director glenn haifer
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 03 Mar 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/06/07
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 26 Jul 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/06/06
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Aug 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/06/05
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 29 Dec 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/06/04
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 14 May 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/06/03
Documents
Legacy
Date: 23 Jan 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/06/02
Documents
Legacy
Date: 22 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jan 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/06/01
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2002
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Accounts with accounts type full
Date: 05 Feb 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 21 Jun 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/06/00
Documents
Accounts with accounts type full
Date: 28 Apr 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 15 Jul 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/06/99
Documents
Accounts with accounts type full
Date: 06 Apr 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 09 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 Nov 1998
Category: Annual-return
Type: 363b
Description: Annual return made up to 02/06/98
Documents
Accounts with accounts type full
Date: 31 Dec 1997
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 17 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Aug 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/06/97
Documents
Accounts with accounts type full
Date: 31 Jul 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 31 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 15 Jul 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 24 Jun 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/06/96
Documents
Legacy
Date: 26 Jul 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/06/95
Documents
Accounts with accounts type small
Date: 04 Apr 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 08 Oct 1994
Category: Address
Type: 287
Description: Registered office changed on 08/10/94 from: c/O., Simat properties LIMITED 37 stanmore hill stanmore middlesex HA7 3DS
Documents
Legacy
Date: 21 Jun 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/06/94
Documents
Some Companies
BASFORD DYNO TUNE CENTRE LIMITED
UNIT 14 NORTHERN COURT,BASFORD, NOTTINGHAM,NG6 0BJ
Number: | 04734398 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
10 THE HEADWAY,EPSOM,KT17 1UJ
Number: | 08483994 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDARE INTERNATIONAL CO., LIMITED
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 10740679 |
Status: | ACTIVE |
Category: | Private Limited Company |
N.R.G. (ENGINEERING SERVICES) LTD.
CASTLE VIEW,LLANFAIRFECHAN,LL33 0AN
Number: | 03054361 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 BLACKHORSE LANE,HITCHIN,SG4 9EN
Number: | 10806125 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLHOUSE,ROCHFORD,SS4 1DB
Number: | 02927422 |
Status: | ACTIVE |
Category: | Private Limited Company |